LAST MILE INFRASTRUCTURE LIMITED
Overview
Company Name | LAST MILE INFRASTRUCTURE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC293480 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LAST MILE INFRASTRUCTURE LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is LAST MILE INFRASTRUCTURE LIMITED located?
Registered Office Address | Fenick House Lister Way Hamilton International Technology Park G72 0FT Glasgow Scotland Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LAST MILE INFRASTRUCTURE LIMITED?
Company Name | From | Until |
---|---|---|
ENERGETICS NETWORKED ENERGY LIMITED | Oct 16, 2017 | Oct 16, 2017 |
ENERGETICS NETWORKED ENERGY LTD. | Jan 11, 2007 | Jan 11, 2007 |
NEWTON SITE SERVICES LIMITED | Nov 21, 2005 | Nov 21, 2005 |
What are the latest accounts for LAST MILE INFRASTRUCTURE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LAST MILE INFRASTRUCTURE LIMITED?
Last Confirmation Statement Made Up To | Nov 21, 2025 |
---|---|
Next Confirmation Statement Due | Dec 05, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 21, 2024 |
Overdue | No |
What are the latest filings for LAST MILE INFRASTRUCTURE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Mar 19, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 43 pages | AA | ||||||||||||||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr John Richard Dean on Jun 07, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Colin John Lynch as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge SC2934800019 | 1 pages | MR05 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 42 pages | AA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Second filing of Confirmation Statement dated Nov 21, 2022 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Nov 21, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge SC2934800020, created on Sep 01, 2023 | 19 pages | MR01 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge SC2934800017 | 1 pages | MR05 | ||||||||||||||
Appointment of Mr David Matthew Begley as a director on Mar 10, 2023 | 2 pages | AP01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 08, 2023
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 08, 2023
| 3 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael Howard Davies as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Kirsty Jane Nellany as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 21, 2022 with updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Colin John Lynch as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Craig Martin Boath as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael William Pearce as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LAST MILE INFRASTRUCTURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Michael Howard | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 305166880001 | |||||||
BEGLEY, David Matthew | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | Director | 291287140001 | ||||
BOATH, Craig Martin | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | Managing Director | 121727870002 | ||||
DEAN, John Richard | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | Associate Director | 248710960002 | ||||
HAINEY, Lynne Marion | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | Chartered Accountant | 261642240001 | ||||
NELLANY, Kirsty Jane | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | Chief Operating Officer | 291236840001 | ||||
ALCOCK, Nigel John | Secretary | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House South Lanarkshire | 196581610001 | |||||||
NELLANY, Kirsty Jane | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 298051310001 | |||||||
NELLANY, Kirsty Jane | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 261642260001 | |||||||
ROBERTSON, Robert Murray | Secretary | 19 Newark Drive Pollokshields G41 4QB Glasgow | British | Chartered Accountants | 116638960001 | |||||
SCOTT, Mark Wilburn | Secretary | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | 291286840001 | |||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
ALCOCK, Nigel John | Director | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House South Lanarkshire Scotland | England | British | Chief Financial Officer | 131688950002 | ||||
CITRIN, David Lewis Robert | Director | 161 Terregles Avenue Pollokshields G41 4RT Glasgow | Uk | British | Director | 47150010002 | ||||
GREEN, Andrew Richard | Director | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House South Lanarkshire | England | British | Director | 164140690001 | ||||
HOWARD, Jonathan Paul | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Wales | British | Director | 228310160001 | ||||
LYNCH, Colin John | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | Scotland | British | Managing Director | 269661250001 | ||||
MCCALL, Graham Kenneth | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British | Chartered Accountant | 109694640002 | ||||
MCCLYMONT, William Glendinning | Director | Stanley Boulevard Hamilton International Technology Park G72 0BN Glasgow International House South Lanarkshire | United Kingdom | British | Director | 81054750002 | ||||
MILLER, Amanda | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | Scottish | Hr Director | 228852900001 | ||||
MORRIS, Stephen James | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British | Director | 129509170001 | ||||
O'DONNELL, Harry Joseph | Director | 60 Newark Drive Pollokshields G41 4PX Glasgow | Scotland | British | Director | 46524710002 | ||||
PEARCE, Michael William | Director | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland Scotland | United Kingdom | British | Chief Executive Officer | 77521670011 | ||||
ROBERTSON, Robert Murray | Director | 19 Newark Drive Pollokshields G41 4QB Glasgow | Scotland | British | Chartered Accountants | 116638960001 | ||||
STEWART, Kenneth | Director | 1 Barrachnie Grove Garrowhill G69 6SS Glasgow Lanarkshire | Scotland | British | Company Director | 121285420001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of LAST MILE INFRASTRUCTURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gallus Nominees Limited | Jan 14, 2019 | 5 Appold Street EC2A 2DA London Broadwalk House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Macquarie European Investment Holdings Limited | Apr 06, 2016 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Last Mile Infrastructure Holdco Limited | Apr 06, 2016 | Lister Way Hamilton International Technology Park G72 0FT Glasgow Fenick House Scotland United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0